Search icon

RUBEN GOMEZ INC. - Florida Company Profile

Company Details

Entity Name: RUBEN GOMEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBEN GOMEZ INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000016990
Address: 908 NW 50TH COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 908 NW 50TH COURT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO RUBEN M President 908 NW 50TH COURT, POMPANO BEACH, FL, 33064
MACHADO RUBEN Agent 908 NW 50TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
31556 Blue Star LLC, and Ace Salvage, Inc., Appellant(s) v. Ruben Gomez, and First Stop Auto Sales LLC, Appellee(s). 1D2024-2263 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
23000461CA

Parties

Name 31556 BLUE STAR LLC
Role Appellant
Status Active
Representations David K Markarian, David Rogers Glickman
Name ACE SALVAGE, INC.
Role Appellant
Status Active
Representations David K Markarian, David Rogers Glickman
Name RUBEN GOMEZ INC.
Role Appellee
Status Active
Representations James McClung DuRant, Jr.
Name FIRST STOP AUTO SALES LLC.
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-10-25
Type Record
Subtype Exhibits
Description Exhibits: 1 brown env. (1 USB) Plaintiff's Ex 5 & 6
On Behalf Of Gadsden Clerk
Docket Date 2024-10-17
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 495 pages
Docket Date 2024-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-09-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended noa/cert. serv.
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
Domestic Profit 2008-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389268902 2021-04-30 0491 PPP 122 Stone Gable Cir, Winter Springs, FL, 32708-3233
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1047
Loan Approval Amount (current) 1047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-3233
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1049.65
Forgiveness Paid Date 2021-08-17
7630217909 2020-06-17 0455 PPP 8410 Sherman Circle North, Miramar, FL, 33025
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20567
Loan Approval Amount (current) 20567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20756.89
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State